BAXTERS FOOD GROUP LIMITED

BAXTERS FOOD GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBAXTERS FOOD GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC023572
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAXTERS FOOD GROUP LIMITED?

    • Manufacture of fruit and vegetable juice (10320) / Manufacturing
    • Other processing and preserving of fruit and vegetables (10390) / Manufacturing
    • Manufacture of prepared meals and dishes (10850) / Manufacturing
    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is BAXTERS FOOD GROUP LIMITED located?

    Registered Office Address
    12 Charlotte Square
    EH2 4DJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BAXTERS FOOD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.A. BAXTER & SONS LIMITEDNov 07, 1945Nov 07, 1945

    What are the latest accounts for BAXTERS FOOD GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for BAXTERS FOOD GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueNo

    What are the latest filings for BAXTERS FOOD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Terence Strain as a director on Jul 30, 2025

    2 pagesAP01

    Registration of charge SC0235720031, created on Apr 28, 2025

    10 pagesMR01

    Termination of appointment of Jonathan Firth Akehurst as a director on Mar 05, 2025

    1 pagesTM01

    Appointment of Mr Jonathan Firth Akehurst as a director on Jan 29, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 30, 2024

    81 pagesAA

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Kieran Martin Joseph Slevin as a director on Nov 29, 2024

    1 pagesTM01

    Registration of charge SC0235720029, created on Aug 12, 2024

    12 pagesMR01

    Registration of charge SC0235720030, created on Aug 12, 2024

    12 pagesMR01

    Appointment of Miss Catherine Mhari Mcniven-Baxter as a director on Apr 24, 2024

    2 pagesAP01

    Registration of charge SC0235720027, created on Jan 31, 2024

    21 pagesMR01

    Registration of charge SC0235720028, created on Jan 31, 2024

    21 pagesMR01

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 01, 2023

    82 pagesAA

    Termination of appointment of Terence Strain as a director on Nov 21, 2023

    1 pagesTM01

    Registration of charge SC0235720025, created on May 31, 2023

    55 pagesMR01

    Registration of charge SC0235720026, created on May 31, 2023

    54 pagesMR01

    Registration of charge SC0235720021, created on May 31, 2023

    24 pagesMR01

    Registration of charge SC0235720022, created on May 31, 2023

    24 pagesMR01

    Registration of charge SC0235720023, created on May 31, 2023

    24 pagesMR01

    Registration of charge SC0235720024, created on May 31, 2023

    24 pagesMR01

    Registration of charge SC0235720019, created on May 31, 2023

    10 pagesMR01

    Registration of charge SC0235720020, created on May 31, 2023

    11 pagesMR01

    Group of companies' accounts made up to Apr 02, 2022

    79 pagesAA

    Registration of charge SC0235720016, created on May 31, 2023

    10 pagesMR01

    Who are the officers of BAXTERS FOOD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKELVIE, Gordon Campbell
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    Secretary
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    261668090001
    BAXTER, Andrew Gordon
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    Director
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    ScotlandBritish203640003
    BAXTER, Audrey Caroline
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    Director
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    ScotlandScottish8987180006
    MCNIVEN-BAXTER, Catherine Mhari
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    Director
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    ScotlandBritish322492670001
    STRAIN, Terence
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    Director
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    ScotlandBritish324787520001
    ANDERSON, Ian
    12 Mcnaughton Avenue
    AB56 1AW Buckie
    Banffshire
    Secretary
    12 Mcnaughton Avenue
    AB56 1AW Buckie
    Banffshire
    British88783540001
    HENDERSON, William Innes
    Old Bank House
    IV32 7NJ Garmouth
    Moray
    Secretary
    Old Bank House
    IV32 7NJ Garmouth
    Moray
    British105690001
    MCKELVIE, Gordon Campbell
    Flat G, 20 Woodlands Terrace
    G3 6DF Glasgow
    Secretary
    Flat G, 20 Woodlands Terrace
    G3 6DF Glasgow
    British30995630008
    MCLUCKIE, Peter Alexander
    Fochabers
    IV32 7LD Moray
    Highfield House
    Scotland
    Secretary
    Fochabers
    IV32 7LD Moray
    Highfield House
    Scotland
    British119690130001
    PIA, Paul Dominic
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    British8812960003
    STRACHAN, Lucy Jill
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    Secretary
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    202311370001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    AKEHURST, Jonathan Firth
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    Director
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    ScotlandBritish286952340001
    ARTHUR, Kerr
    31 Aitchison Place
    FK1 5AY Falkirk
    Stirlingshire
    Director
    31 Aitchison Place
    FK1 5AY Falkirk
    Stirlingshire
    British127372750001
    BARNES, Joseph Harry George
    Tudor Court 29 Grimwade Avenue
    CR0 5DJ Croydon
    Surrey
    Director
    Tudor Court 29 Grimwade Avenue
    CR0 5DJ Croydon
    Surrey
    British12445710001
    BAXTER, Euphemia Ellen
    Speybank
    IV32 7HH Fochabers
    Moray
    Director
    Speybank
    IV32 7HH Fochabers
    Moray
    British204830001
    BAXTER, George Ian Adam
    Cluny
    Victoria Road
    IV36 3BN Forres
    Morayshire
    Director
    Cluny
    Victoria Road
    IV36 3BN Forres
    Morayshire
    British203590001
    BAXTER, Margaret
    Cluny
    IV36 0BN Forres
    Director
    Cluny
    IV36 0BN Forres
    British205800001
    BAXTER, Robert Michael
    Riverdale Old Mills
    IV30 1YJ Elgin
    Moray
    Director
    Riverdale Old Mills
    IV30 1YJ Elgin
    Moray
    British28402870004
    BAXTER, William Gordon
    Speybank
    IV32 7HH Fochabers
    Moray
    Director
    Speybank
    IV32 7HH Fochabers
    Moray
    ScotlandBritish203580001
    BRAND, William
    27 Beech Brae
    IV30 2NS Elgin
    Morayshire
    Director
    27 Beech Brae
    IV30 2NS Elgin
    Morayshire
    British203650001
    CARMICHAEL, John Boyd
    Orchard Way Edgehill Road
    Ealing
    W13 8HW London
    Director
    Orchard Way Edgehill Road
    Ealing
    W13 8HW London
    British22682430001
    DAVIS, Ronald
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    Director
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    United StatesAmerican184016430001
    DICKSON, Alan
    Cranmere
    Linden Park
    TD9 8SU Hawick
    Roxburghshire
    Director
    Cranmere
    Linden Park
    TD9 8SU Hawick
    Roxburghshire
    United KingdomBritish64971540001
    FIELD, Andrew
    69 Balgreen Road
    EH12 5UA Edinburgh
    Midlothian
    Director
    69 Balgreen Road
    EH12 5UA Edinburgh
    Midlothian
    British115680310001
    FISHER, Mitchell
    Fairfields Banbury Road
    Pillerton Priors
    CV35 0PG Warwick
    Director
    Fairfields Banbury Road
    Pillerton Priors
    CV35 0PG Warwick
    British54989160001
    HENDERSON, William Innes
    Old Bank House
    IV32 7NJ Garmouth
    Moray
    Director
    Old Bank House
    IV32 7NJ Garmouth
    Moray
    British105690001
    HEPBURN, James
    Cardens Reach
    Pluscarden
    IV30 8TZ Elgin
    Morayshire
    Director
    Cardens Reach
    Pluscarden
    IV30 8TZ Elgin
    Morayshire
    United KingdomBritish115543770001
    KING, David
    9 Upper Walk
    Virginia Park
    GU25 4SN Virginia Water
    Surrey
    Director
    9 Upper Walk
    Virginia Park
    GU25 4SN Virginia Water
    Surrey
    British20527800005
    KING, William
    Fochabers
    IV32 7LD Moray
    Highfield House
    Scotland
    Director
    Fochabers
    IV32 7LD Moray
    Highfield House
    Scotland
    ScotlandBritish112650850001
    LAGDEN, Ronald Gordon
    Spearhill Cottage
    Billinghurst Road
    RH20 3BA Ashington
    West Sussex
    Director
    Spearhill Cottage
    Billinghurst Road
    RH20 3BA Ashington
    West Sussex
    United KingdomBritish205820001
    LEWANDO, Jan
    Langham House Drews Park
    Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Director
    Langham House Drews Park
    Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    British205810002
    MAIN, Peter Tester
    Lairig Ghru
    Dulnain Bridge
    PH26 3NT Grantown On Spey
    Highland
    Director
    Lairig Ghru
    Dulnain Bridge
    PH26 3NT Grantown On Spey
    Highland
    British35452230001
    MCGILL, Michael Scott
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    Director
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    ScotlandBritish99070570001
    MCLUCKIE, Peter Alexander
    Fochabers
    IV32 7LD Moray
    Highfield House
    Director
    Fochabers
    IV32 7LD Moray
    Highfield House
    ScotlandBritish205273680001

    Who are the persons with significant control of BAXTERS FOOD GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Highfield House
    IV32 7LD Fochabers
    Highfield House
    Scotland
    Apr 06, 2016
    Highfield House
    IV32 7LD Fochabers
    Highfield House
    Scotland
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc233302
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0